Domestic St Light Ind Est
Leeds
LS11 9RT
Director Name | Mrs Rowena Herbert |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2014(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 May 2018) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | 41 Barkston House Croydon Street Domestic St Light Ind Est Leeds LS11 9RT |
Director Name | Ms Susan Moreland |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2014(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 May 2018) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 41 Barkston House Croydon Street Domestic St Light Ind Est Leeds LS11 9RT |
Director Name | Mr Charles Semmes Ward |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 December 2014(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 May 2018) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 41 Barkston House Croydon Street Domestic St Light Ind Est Leeds LS11 9RT |
Director Name | Mr Jonathan Lawrence Cravitz |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2015(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 May 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 41 Barkston House Croydon Street Domestic St Light Ind Est Leeds LS11 9RT |
Director Name | Mr Brendan Cowey |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2016(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 May 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 41 Barkston House Croydon Street Domestic St Light Ind Est Leeds LS11 9RT |
Director Name | Mr Steven Carter |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2016(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 May 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 41 Barkston House Croydon Street Domestic St Light Ind Est Leeds LS11 9RT |
Director Name | Christopher David Bielski |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | It Tutor |
Correspondence Address | 12 Walkers Green Lower Wortley Leeds West Yorkshire LS12 4UN |
Director Name | Nicholas Craig Blundell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | 31 Bradwall Road Sandbach Cheshire CW11 1GF |
Secretary Name | Maureen Elizabeth Bielska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68a Barkston House Domestic Street Light Ind Estate Leeds West Yorkshire LS11 9RT |
Director Name | John Michael Selby |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 January 2007) |
Role | Retired |
Correspondence Address | Flat 4 65 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE |
Director Name | Julie Frances Fawley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2004) |
Role | Development Worker |
Correspondence Address | 19 Moorway Guiseley West Yorkshire LS20 8LD |
Director Name | Mr Steven George Duckworth |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 December 2010) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 68a Barkston House Domestic Street Light Ind Estate Leeds West Yorkshire LS11 9RT |
Director Name | Mrs Brenda Stanton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 21 July 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 68a Barkston House Domestic Street Light Ind Estate Leeds West Yorkshire LS11 9RT |
Director Name | Anna Rudd |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2008) |
Role | Community Worker |
Correspondence Address | 31 Cliff Mount Leeds West Yorkshire LS6 2HP |
Director Name | Robert Rae |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 December 2016) |
Role | Cleaner |
Country of Residence | England |
Correspondence Address | 68a Barkston House Domestic Street Light Ind Estate Leeds West Yorkshire LS11 9RT |
Director Name | Mr Paul Stephen Smith |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | White English |
Status | Resigned |
Appointed | 10 November 2010(8 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 02 December 2010) |
Role | Retired Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 68a Barkston House Domestic Street Light Ind Estate Leeds West Yorkshire LS11 9RT |
Director Name | Miss Jenny Bradbury |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68a Barkston House Domestic Street Light Ind Estate Leeds West Yorkshire LS11 9RT |
Director Name | Mr John William Green |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(8 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 November 2011) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 68a Barkston House Domestic Street Light Ind Estate Leeds West Yorkshire LS11 9RT |
Director Name | Mr Paul Jackson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(9 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 10 December 2015) |
Role | Shop Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 68a Barkston House Domestic Street Light Ind Estate Leeds West Yorkshire LS11 9RT |
Director Name | Becky Farren |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 December 2014) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 68a Barkston House Domestic Street Light Ind Estate Leeds West Yorkshire LS11 9RT |
Director Name | Ben Appleby |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(10 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 September 2012) |
Role | Change Management |
Country of Residence | England |
Correspondence Address | 68a Barkston House Domestic Street Light Ind Estate Leeds West Yorkshire LS11 9RT |
Website | peoplemattersleeds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2346896 |
Telephone region | Leeds |
Registered Address | 41 Barkston House Croydon Street Domestic St Light Ind Est Leeds LS11 9RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £250,147 |
Net Worth | £100,841 |
Cash | £54,038 |
Current Liabilities | £14,119 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2018 | Voluntary strike-off action has been suspended (1 page) |
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2018 | Application to strike the company off the register (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
22 February 2017 | Resolutions
|
22 February 2017 | Resolutions
|
30 January 2017 | Registered office address changed from 68a Barkston House Domestic Street Light Ind Estate Leeds West Yorkshire LS11 9RT to 41 Barkston House Croydon Street Domestic St Light Ind Est Leeds LS11 9RT on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 68a Barkston House Domestic Street Light Ind Estate Leeds West Yorkshire LS11 9RT to 41 Barkston House Croydon Street Domestic St Light Ind Est Leeds LS11 9RT on 30 January 2017 (1 page) |
4 January 2017 | Appointment of Mr Brendan Cowey as a director on 30 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Steven Carter as a director on 30 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Brendan Cowey as a director on 30 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Robert Rae as a director on 30 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Robert Rae as a director on 30 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Steven Carter as a director on 30 December 2016 (2 pages) |
28 September 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
28 September 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
9 May 2016 | Annual return made up to 4 May 2016 no member list (4 pages) |
9 May 2016 | Annual return made up to 4 May 2016 no member list (4 pages) |
12 January 2016 | Appointment of Mr Jonathan Lawrence Cravitz as a director on 10 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Paul Jackson as a director on 10 December 2015 (1 page) |
12 January 2016 | Appointment of Mr Jonathan Lawrence Cravitz as a director on 10 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Paul Jackson as a director on 10 December 2015 (1 page) |
27 October 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
27 October 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
13 May 2015 | Annual return made up to 4 May 2015 no member list (4 pages) |
13 May 2015 | Annual return made up to 4 May 2015 no member list (4 pages) |
13 May 2015 | Annual return made up to 4 May 2015 no member list (4 pages) |
22 January 2015 | Appointment of Ms Rowena Herbert as a director on 4 December 2014 (2 pages) |
22 January 2015 | Appointment of Ms Rowena Herbert as a director on 4 December 2014 (2 pages) |
22 January 2015 | Appointment of Ms Rowena Herbert as a director on 4 December 2014 (2 pages) |
8 January 2015 | Appointment of Mr Charles Semmes Ward as a director on 4 December 2014 (2 pages) |
8 January 2015 | Appointment of Mr Charles Semmes Ward as a director on 4 December 2014 (2 pages) |
8 January 2015 | Appointment of Ms Susan Moreland as a director on 4 December 2014 (2 pages) |
8 January 2015 | Appointment of Ms Susan Moreland as a director on 4 December 2014 (2 pages) |
8 January 2015 | Appointment of Mr Charles Semmes Ward as a director on 4 December 2014 (2 pages) |
8 January 2015 | Appointment of Ms Susan Moreland as a director on 4 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Becky Farren as a director on 4 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Becky Farren as a director on 4 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Becky Farren as a director on 4 December 2014 (1 page) |
5 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
5 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
15 May 2014 | Annual return made up to 4 May 2014 no member list (3 pages) |
15 May 2014 | Annual return made up to 4 May 2014 no member list (3 pages) |
15 May 2014 | Annual return made up to 4 May 2014 no member list (3 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
10 June 2013 | Termination of appointment of Maureen Bielska as a secretary (1 page) |
10 June 2013 | Appointment of Mrs Christina Margaret Turnbull as a secretary (1 page) |
10 June 2013 | Appointment of Mrs Christina Margaret Turnbull as a secretary (1 page) |
10 June 2013 | Termination of appointment of Jenny Bradbury as a director (1 page) |
10 June 2013 | Termination of appointment of Jenny Bradbury as a director (1 page) |
10 June 2013 | Termination of appointment of Maureen Bielska as a secretary (1 page) |
9 May 2013 | Annual return made up to 4 May 2013 no member list (4 pages) |
9 May 2013 | Annual return made up to 4 May 2013 no member list (4 pages) |
9 May 2013 | Annual return made up to 4 May 2013 no member list (4 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
16 October 2012 | Termination of appointment of Ben Appleby as a director (1 page) |
16 October 2012 | Termination of appointment of Ben Appleby as a director (1 page) |
30 May 2012 | Appointment of Becky Farren as a director (2 pages) |
30 May 2012 | Appointment of Ben Appleby as a director (2 pages) |
30 May 2012 | Appointment of Becky Farren as a director (2 pages) |
30 May 2012 | Appointment of Ben Appleby as a director (2 pages) |
9 May 2012 | Annual return made up to 4 May 2012 no member list (3 pages) |
9 May 2012 | Annual return made up to 4 May 2012 no member list (3 pages) |
9 May 2012 | Annual return made up to 4 May 2012 no member list (3 pages) |
29 November 2011 | Termination of appointment of John Green as a director (1 page) |
29 November 2011 | Termination of appointment of John Green as a director (1 page) |
29 November 2011 | Appointment of Mr Paul Jackson as a director (2 pages) |
29 November 2011 | Appointment of Mr Paul Jackson as a director (2 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
12 May 2011 | Annual return made up to 4 May 2011 no member list (3 pages) |
12 May 2011 | Annual return made up to 4 May 2011 no member list (3 pages) |
12 May 2011 | Annual return made up to 4 May 2011 no member list (3 pages) |
8 March 2011 | Appointment of Mr John William Green as a director (2 pages) |
8 March 2011 | Appointment of Mr John William Green as a director (2 pages) |
2 December 2010 | Termination of appointment of Paul Smith as a director (1 page) |
2 December 2010 | Termination of appointment of Steven Duckworth as a director (1 page) |
2 December 2010 | Termination of appointment of Steven Duckworth as a director (1 page) |
2 December 2010 | Appointment of Miss Jenny Bradbury as a director (2 pages) |
2 December 2010 | Termination of appointment of Paul Smith as a director (1 page) |
2 December 2010 | Appointment of Miss Jenny Bradbury as a director (2 pages) |
11 November 2010 | Appointment of Mr Paul Stephen Smith as a director (2 pages) |
11 November 2010 | Appointment of Mr Paul Stephen Smith as a director (2 pages) |
2 September 2010 | Termination of appointment of Brenda Stanton as a director (1 page) |
2 September 2010 | Termination of appointment of Brenda Stanton as a director (1 page) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
10 May 2010 | Director's details changed for Mr Steven George Duckworth on 4 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 4 May 2010 no member list (3 pages) |
10 May 2010 | Director's details changed for Mr Steven George Duckworth on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Robert Rae on 4 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Maureen Elizabeth Bielska on 4 May 2010 (1 page) |
10 May 2010 | Director's details changed for Robert Rae on 4 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Maureen Elizabeth Bielska on 4 May 2010 (1 page) |
10 May 2010 | Director's details changed for Mr Steven George Duckworth on 4 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Maureen Elizabeth Bielska on 4 May 2010 (1 page) |
10 May 2010 | Director's details changed for Robert Rae on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Brenda Stanton on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Brenda Stanton on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Brenda Stanton on 4 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 4 May 2010 no member list (3 pages) |
10 May 2010 | Annual return made up to 4 May 2010 no member list (3 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
8 May 2009 | Location of debenture register (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 68A barkston house domesic street light ind estate leeds west yorkshire LS11 9RT (1 page) |
8 May 2009 | Location of register of members (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 68A barkston house domesic street light ind estate leeds west yorkshire LS11 9RT (1 page) |
8 May 2009 | Annual return made up to 04/05/09 (3 pages) |
8 May 2009 | Location of register of members (1 page) |
8 May 2009 | Annual return made up to 04/05/09 (3 pages) |
8 May 2009 | Location of debenture register (1 page) |
7 May 2009 | Director's change of particulars / steven duckworth / 01/08/2008 (2 pages) |
7 May 2009 | Director's change of particulars / steven duckworth / 01/08/2008 (2 pages) |
7 May 2009 | Director's change of particulars / brenda stanton / 01/06/2008 (2 pages) |
7 May 2009 | Director's change of particulars / brenda stanton / 01/06/2008 (2 pages) |
9 April 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
9 April 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 2A conference place off whingate road leeds west yorkshire LS12 3DZ (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 2A conference place off whingate road leeds west yorkshire LS12 3DZ (1 page) |
5 September 2008 | Appointment terminated director anna rudd (1 page) |
5 September 2008 | Appointment terminated director anna rudd (1 page) |
13 May 2008 | Annual return made up to 04/05/08 (3 pages) |
13 May 2008 | Annual return made up to 04/05/08 (3 pages) |
14 September 2007 | Total exemption full accounts made up to 31 March 2007 (22 pages) |
14 September 2007 | Total exemption full accounts made up to 31 March 2007 (22 pages) |
4 May 2007 | Annual return made up to 04/05/07 (2 pages) |
4 May 2007 | Annual return made up to 04/05/07 (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
22 November 2006 | Change of name (33 pages) |
22 November 2006 | Change of name (33 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 2A conference place off whingate road leeds west yorkshire LS12 3DZ (1 page) |
16 May 2006 | Location of debenture register (1 page) |
16 May 2006 | Location of register of members (1 page) |
16 May 2006 | Annual return made up to 04/05/06 (2 pages) |
16 May 2006 | Location of debenture register (1 page) |
16 May 2006 | Annual return made up to 04/05/06 (2 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 2A conference place off whingate road leeds west yorkshire LS12 3DZ (1 page) |
16 May 2006 | Location of register of members (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: suite 17 antwerp house whingate business park whingate leeds west yorkshire LS12 3AT (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: suite 17 antwerp house whingate business park whingate leeds west yorkshire LS12 3AT (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 May 2005 | Annual return made up to 04/05/05
|
17 May 2005 | Annual return made up to 04/05/05
|
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 12 walkers green wortley leeds west yorkshire LS12 4UN (1 page) |
17 January 2005 | New director appointed (1 page) |
17 January 2005 | New director appointed (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 12 walkers green wortley leeds west yorkshire LS12 4UN (1 page) |
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
12 May 2004 | Annual return made up to 04/05/04 (4 pages) |
12 May 2004 | Annual return made up to 04/05/04 (4 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
31 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
31 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
20 May 2003 | Annual return made up to 14/05/03 (4 pages) |
20 May 2003 | Annual return made up to 14/05/03 (4 pages) |
25 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
25 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
14 May 2002 | Incorporation (28 pages) |
14 May 2002 | Incorporation (28 pages) |